Fourway Electronics Limited NEWBURY


Founded in 1999, Fourway Electronics, classified under reg no. 03897339 is an active company. Currently registered at Fourway House RG14 5SH, Newbury the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - Barry R., appointed on 20 December 1999. In addition, a secretary was appointed - Nicole H., appointed on 15 December 2004. Currently there is 1 former director listed by the firm - Bryan K., who left the firm on 2 November 2000. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Fourway Electronics Limited Address / Contact

Office Address Fourway House
Office Address2 Bone Lane
Town Newbury
Post code RG14 5SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03897339
Date of Incorporation Mon, 20th Dec 1999
Industry Manufacture of loaded electronic boards
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Nicole H.

Position: Secretary

Appointed: 15 December 2004

Barry R.

Position: Director

Appointed: 20 December 1999

Edward H.

Position: Secretary

Appointed: 21 January 2003

Resigned: 15 December 2004

Janet T.

Position: Secretary

Appointed: 02 November 2000

Resigned: 21 January 2003

Bryan K.

Position: Director

Appointed: 20 December 1999

Resigned: 02 November 2000

Bryan K.

Position: Secretary

Appointed: 20 December 1999

Resigned: 02 November 2000

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is Barry R. The abovementioned PSC has significiant influence or control over this company,.

Barry R.

Notified on 7 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-3 984-6 815       
Balance Sheet
Current Assets10 84813 0559 82310 3478 4275 8275 3756 9387 374
Debtors7 34810 5558 3238 8476 4273 8274 3755 4385 874
Net Assets Liabilities   -11 189-11 826-15 024-13 925-13 647-15 786
Net Assets Liabilities Including Pension Asset Liability-3 984-6 815       
Other Debtors 263286260270547507401465
Property Plant Equipment 9347037251 0353 6592 8792 5505 958
Stocks Inventory3 5002 500       
Tangible Fixed Assets1 243934       
Total Inventories 2 5001 5001 5002 0002 0001 0001 5001 500
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-4 084-6 915       
Shareholder Funds-3 984-6 815       
Other
Accumulated Depreciation Impairment Property Plant Equipment 13 98514 21614 39414 63815 65316 58317 37019 066
Average Number Employees During Period  2222221
Bank Borrowings Overdrafts 5 4107 55310 61910 40812 6218 8336 8344 834
Creditors 20 80419 33422 26121 15423 8668 8336 8344 834
Creditors Due Within One Year15 97220 804       
Increase From Depreciation Charge For Year Property Plant Equipment  2311782441 0159307871 696
Net Current Assets Liabilities-5 124-7 749-9 511-11 914-12 727-18 039-7 466-8 913-16 910
Number Shares Allotted 100       
Other Creditors 2 3792 3981 8334 9597 5306 3432 8899 851
Other Taxation Social Security Payable 2 1673 4885 0791 7361 2901 6881 6282 041
Par Value Share 1       
Property Plant Equipment Gross Cost 14 91914 91915 11915 67319 31219 46219 92025 024
Provisions For Liabilities Balance Sheet Subtotal    134644505450 
Provisions For Liabilities Charges103        
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation14 919        
Tangible Fixed Assets Depreciation13 67613 985       
Tangible Fixed Assets Depreciation Charged In Period 309       
Total Additions Including From Business Combinations Property Plant Equipment   2005543 6391504585 104
Total Assets Less Current Liabilities-3 881-6 815-8 808-11 189-11 692-14 380-4 587-6 363-10 952
Trade Creditors Trade Payables 10 8485 8954 7304 0512 4252 7003 0771 866
Trade Debtors Trade Receivables 10 2928 0378 5876 1573 2803 8685 0375 409

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 5th, April 2023
Free Download (8 pages)

Company search

Advertisements